AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 1 Billing Road Northampton NN1 5AL. Change occurred on 2022-10-10. Company's previous address: 52 Sheep Street Northampton NN1 2LZ England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 52 Sheep Street Northampton NN1 2LZ. Change occurred on 2021-02-12. Company's previous address: 11 Cheyne Walk Northampton NN1 5PT England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-15
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 24th, September 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-06-30
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-28
filed on: 28th, March 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-11
filed on: 11th, March 2018
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2018-03-03
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-02
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-02
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-02
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Cheyne Walk Northampton NN1 5PT. Change occurred on 2018-02-14. Company's previous address: 3 Bakers Lane Shutlanger Towcester Northamptonshire NN12 7RT.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-01-12: 300.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2017-03-08: 205.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 21st, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 21st, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 7th, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-10-22: 200.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 8th, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 19th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 11th, December 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 7th, December 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 21st, September 2011
| resolution
|
Free Download
(15 pages)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 13th, December 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 6 Hazelwood Road, Northampton, Northamptonshire, NN1 1LW on 2010-11-17
filed on: 17th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 20th, April 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 23rd, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 6th, June 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-11-21 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on 2008-01-09. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2008-01-09. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yieldstar LIMITEDcertificate issued on 07/01/08
filed on: 7th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yieldstar LIMITEDcertificate issued on 07/01/08
filed on: 7th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/07 from: 788-790 finchley road, london, NW11 7TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: 788-790 finchley road, london, NW11 7TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(16 pages)
|